Name: | UNI-MART PETROLEUM DISTRIBUTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 1982 (43 years ago) |
Date of dissolution: | 10 Oct 1990 |
Entity Number: | 792804 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 4 CENTRAL AVENUE, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 4 CENTRAL AVENUE, ALBANY, NY, United States, 12210 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1984-03-16 | 1990-02-15 | Address | 471 TROY-SCHECTADY RD., LATHAM, NY, 12110, USA (Type of address: Registered Agent) |
1982-09-14 | 1984-03-16 | Address | 75 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1982-09-14 | 1990-02-15 | Address | 75 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
901010000504 | 1990-10-10 | CERTIFICATE OF TERMINATION | 1990-10-10 |
C108433-2 | 1990-02-15 | CERTIFICATE OF AMENDMENT | 1990-02-15 |
B480910-2 | 1987-04-07 | CERTIFICATE OF AMENDMENT | 1987-04-07 |
B080399-2 | 1984-03-16 | CERTIFICATE OF AMENDMENT | 1984-03-16 |
A902708-5 | 1982-09-14 | APPLICATION OF AUTHORITY | 1982-09-14 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State